Background WavePink WaveYellow Wave

GE BOVING HIMACHAL PRADESH LIMITED (03147914)

GE BOVING HIMACHAL PRADESH LIMITED (03147914) is an active UK company. incorporated on 18 January 1996. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. GE BOVING HIMACHAL PRADESH LIMITED has been registered for 30 years. Current directors include SHAH, Samuel Sunil, SLAUGHTER, Kevin Marc.

Company Number
03147914
Status
active
Type
ltd
Incorporated
18 January 1996
Age
30 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
SHAH, Samuel Sunil, SLAUGHTER, Kevin Marc
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE BOVING HIMACHAL PRADESH LIMITED

GE BOVING HIMACHAL PRADESH LIMITED is an active company incorporated on 18 January 1996 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. GE BOVING HIMACHAL PRADESH LIMITED was registered 30 years ago.(SIC: 71129)

Status

active

Active since 30 years ago

Company No

03147914

LTD Company

Age

30 Years

Incorporated 18 January 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

KVAERNER BOVING HIMACHAL PRADESH LIMITED
From: 21 March 1996To: 7 October 1999
BROOMCO (1042) LIMITED
From: 18 January 1996To: 21 March 1996
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

The Arena Downshire Way Bracknell Berkshire RG12 1PU
From: 18 January 1996To: 31 July 2019
Timeline

21 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Aug 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Nov 13
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jun 19
Owner Exit
Jun 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Jul 25
Capital Update
Aug 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

SHAH, Samuel Sunil

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1980
Director
Appointed 08 Feb 2024

SLAUGHTER, Kevin Marc

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1973
Director
Appointed 08 Feb 2024

COTTER, Stephen

Resigned
20 Worksop Road, WorksopS80 3JU
Secretary
Appointed 26 Feb 1996
Resigned 17 Apr 2001

GODDARD, Nicholas

Resigned
9 Dursley Court, DoncasterDN9 3QG
Secretary
Appointed 17 Apr 2001
Resigned 25 Oct 2001

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Jan 2004
Resigned 31 Oct 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 25 Oct 2001
Resigned 31 Dec 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 18 Jan 1996
Resigned 26 Feb 1996

CARTLEDGE, Andrew

Resigned
30 Trailside Road, WestonMA 02493
Born June 1969
Director
Appointed 03 Sept 2001
Resigned 26 Oct 2003

CHRISTIE, Roderick Angus

Resigned
14 Oakfield Road, Bourne EndSL8 5QN
Born April 1962
Director
Appointed 24 Jun 2002
Resigned 16 Sept 2004

CLARK, Alyson Margaret

Resigned
Downshire Way, BracknellRG12 1PU
Born September 1958
Director
Appointed 24 Jun 2002
Resigned 22 Aug 2011

CLARKSON, Michael

Resigned
Brass Castle Cottage, DarlingtonDL2 1DW
Born August 1938
Director
Appointed 26 Feb 1996
Resigned 06 Dec 2000

COTTER, Stephen

Resigned
20 Worksop Road, WorksopS80 3JU
Born September 1958
Director
Appointed 30 Apr 1999
Resigned 17 Apr 2001

DANIELL, Paul Nigel

Resigned
7 Lucerne Drive, OxfordOX44 7QT
Born February 1961
Director
Appointed 03 Sept 2001
Resigned 06 Nov 2002

DIGBY, Mark Damien

Resigned
Calle Valle Del Roncal 71,, Boadilla Del Monte28660
Born April 1961
Director
Appointed 07 Feb 2005
Resigned 03 Oct 2006

DOYLE, Timothy John

Resigned
7 Coniston Drive, DoncasterDN4 9GA
Born March 1962
Director
Appointed 17 Apr 2001
Resigned 04 Mar 2007

EVERETT, Peter Daryl

Resigned
Downshire Way, BracknellRG12 1PU
Born January 1962
Director
Appointed 18 Jan 2008
Resigned 25 Jan 2017

JONES, Gareth Cemlyn

Resigned
11 Y Wern, GwyneddLL61 5AQ
Born April 1948
Director
Appointed 17 Apr 2001
Resigned 05 Jan 2006

KEENAN, John Joseph

Resigned
5 Gresham Road, BrentwoodCM14 4HN
Born November 1966
Director
Appointed 01 Aug 2005
Resigned 24 Oct 2007

MACLAGAN, George Robin

Resigned
Holme Close Sluice Lane, DoncasterDN10 5AX
Born February 1937
Director
Appointed 26 Feb 1996
Resigned 30 Apr 1999

MULHOLLAND, Diarmaid Patrick

Resigned
Downshire Way, BracknellRG12 1PU
Born May 1971
Director
Appointed 03 Oct 2006
Resigned 21 Jul 2010

ROBERTSON, Moria Ann

Resigned
Downshire Way, BracknellRG12 1PU
Born July 1969
Director
Appointed 12 Nov 2010
Resigned 11 Oct 2012

STEEPLES, Andrew James

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1963
Director
Appointed 28 Mar 2018
Resigned 15 Feb 2024

TOFTS, Richard Edward

Resigned
Hill Field House Main Street, RetfordDN22 9LL
Born September 1947
Director
Appointed 26 Feb 1996
Resigned 12 Jan 2006

TON, Gwaine William

Resigned
Beech Hill Lodge, EghamTW20 0YD
Born July 1958
Director
Appointed 12 Sept 2003
Resigned 20 Jul 2005

TOVELL, Anthony John

Resigned
The Arena, BracknellRG12 1PU
Born October 1953
Director
Appointed 11 Oct 2012
Resigned 25 Jan 2017

WAKE, Hilary Anne, Mrs.

Resigned
Downshire Way, BracknellRG12 1PU
Born August 1959
Director
Appointed 07 Feb 2005
Resigned 11 Oct 2012

WELCH, Jason Paul

Resigned
The Arena, BracknellRG12 1PU
Born November 1975
Director
Appointed 25 Jan 2017
Resigned 31 May 2019

WOODHOUSE, Andrew John

Resigned
The Arena, BracknellRG12 1PU
Born January 1960
Director
Appointed 11 Oct 2012
Resigned 29 Mar 2018

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Jan 1996
Resigned 26 Feb 1996

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Jan 1996
Resigned 26 Feb 1996

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Legacy
13 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2025
SH19Statement of Capital
Legacy
13 August 2025
CAP-SSCAP-SS
Resolution
13 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
27 March 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 March 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 July 2019
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
22 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Statement Of Companys Objects
29 November 2013
CC04CC04
Resolution
29 November 2013
RESOLUTIONSResolutions
Miscellaneous
28 November 2013
MISCMISC
Miscellaneous
25 November 2013
MISCMISC
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Move Registers To Sail Company
31 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
31 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363aAnnual Return
Legacy
25 February 2005
288cChange of Particulars
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
8 March 2004
363aAnnual Return
Legacy
27 January 2004
353353
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
244244
Legacy
18 September 2003
288cChange of Particulars
Legacy
22 January 2003
363aAnnual Return
Legacy
8 January 2003
288cChange of Particulars
Legacy
10 December 2002
288cChange of Particulars
Legacy
13 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363aAnnual Return
Legacy
14 February 2002
287Change of Registered Office
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
353353
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
21 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1997
AAAnnual Accounts
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
224224
Legacy
4 March 1996
287Change of Registered Office
Incorporation Company
18 January 1996
NEWINCIncorporation